Advanced company searchLink opens in new window

CAUKH LIMITED

Company number 08166493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2016 DS01 Application to strike the company off the register
12 May 2016 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AA01 Previous accounting period shortened from 31 August 2016 to 30 April 2016
07 May 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
03 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
04 Aug 2014 AD01 Registered office address changed from C/O Hillcrest Hillcrest Elliott Street Tyldesley Manchester M29 8JE United Kingdom to Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU on 4 August 2014
18 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 AP01 Appointment of Ms Margaret Joyce Elizabeth Swanson as a director
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted